Company NameSelbourne Properties Limited
DirectorsRita Dorothy De Massey and Michael Charles De Massey
Company StatusActive
Company Number03488938
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rita Dorothy De Massey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House 110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Secretary NameMrs Rita Dorothy De Massey
NationalityBritish
StatusCurrent
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House 110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Michael Charles De Massey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2008(10 years after company formation)
Appointment Duration16 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTrafalgar House 110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Robert Demassey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCharter Surveyor
Correspondence AddressHighcroft
South Downs Drive
Hale
Cheshire
WA14 3HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

27 April 2018Delivered on: 9 May 2018
Persons entitled: N M Rothschild & Sons Limited (As "Security Agent")

Classification: A registered charge
Particulars: The property known as land on the south side of 10 beaconsfield road, altrincham, WA14 5LQ, registered at the land registry under title number MAN290355. For details of further land please refer to the attached deed.
Outstanding
22 September 2017Delivered on: 26 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 September 2017Delivered on: 26 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 September 2017Delivered on: 22 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at manchester road altrincham shown edged red on the attached plan (for further property description see deed).
Outstanding
22 August 2017Delivered on: 25 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 25 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 30 September 2019 (9 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
6 January 2020Change of details for Selbourne Group Limited as a person with significant control on 20 March 2019 (2 pages)
2 July 2019Accounts for a small company made up to 30 September 2018 (8 pages)
20 March 2019Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 20 March 2019 (1 page)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
9 May 2018Registration of charge 034889380006, created on 27 April 2018 (45 pages)
27 April 2018Satisfaction of charge 034889380003 in full (1 page)
27 April 2018Satisfaction of charge 034889380004 in full (1 page)
27 April 2018Satisfaction of charge 034889380001 in full (1 page)
27 April 2018Satisfaction of charge 034889380005 in full (1 page)
27 April 2018Satisfaction of charge 034889380002 in full (1 page)
9 April 2018Accounts for a small company made up to 30 September 2017 (9 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
26 September 2017Registration of charge 034889380005, created on 22 September 2017 (9 pages)
26 September 2017Registration of charge 034889380004, created on 22 September 2017 (27 pages)
26 September 2017Registration of charge 034889380004, created on 22 September 2017 (27 pages)
26 September 2017Registration of charge 034889380005, created on 22 September 2017 (9 pages)
22 September 2017Registration of charge 034889380003, created on 22 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
22 September 2017Registration of charge 034889380003, created on 22 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
25 August 2017Registration of charge 034889380002, created on 22 August 2017 (5 pages)
25 August 2017Registration of charge 034889380002, created on 22 August 2017 (5 pages)
25 August 2017Registration of charge 034889380001, created on 22 August 2017 (4 pages)
25 August 2017Registration of charge 034889380001, created on 22 August 2017 (4 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
19 April 2017Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages)
19 April 2017Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
21 January 2016Director's details changed for Mr Michael Charles De Massey on 1 December 2015 (2 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Director's details changed for Mrs Rita Dorothy De Massey on 1 December 2015 (2 pages)
21 January 2016Director's details changed for Mr Michael Charles De Massey on 1 December 2015 (2 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Director's details changed for Mrs Rita Dorothy De Massey on 1 December 2015 (2 pages)
21 January 2016Secretary's details changed for Mrs Rita Dorothy De Massey on 1 December 2015 (1 page)
21 January 2016Secretary's details changed for Mrs Rita Dorothy De Massey on 1 December 2015 (1 page)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
21 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 January 2010Secretary's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (1 page)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Michael Charles De Massey on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Michael Charles De Massey on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (1 page)
14 January 2010Director's details changed for Mr Michael Charles De Massey on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (1 page)
14 January 2010Director's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (2 pages)
26 September 2009Memorandum and Articles of Association (12 pages)
26 September 2009Memorandum and Articles of Association (12 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 February 2009Return made up to 06/01/09; no change of members (6 pages)
24 February 2009Return made up to 06/01/09; no change of members (6 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 April 2008Return made up to 06/01/08; no change of members (7 pages)
21 April 2008Director appointed michael charles de massey (2 pages)
21 April 2008Director appointed michael charles de massey (2 pages)
21 April 2008Return made up to 06/01/08; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 January 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 January 2006Return made up to 06/01/06; full list of members (7 pages)
12 January 2006Return made up to 06/01/06; full list of members (7 pages)
1 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
18 January 2005Return made up to 06/01/05; full list of members (7 pages)
18 January 2005Return made up to 06/01/05; full list of members (7 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
21 January 2004Return made up to 06/01/04; full list of members (7 pages)
21 January 2004Return made up to 06/01/04; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
6 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
29 January 2003Return made up to 06/01/03; full list of members (7 pages)
29 January 2003Return made up to 06/01/03; full list of members (7 pages)
13 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
23 January 2002Return made up to 06/01/02; full list of members (6 pages)
23 January 2002Return made up to 06/01/02; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 February 2001Return made up to 06/01/01; full list of members (6 pages)
13 February 2001Return made up to 06/01/01; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 March 2000Return made up to 06/01/00; full list of members (6 pages)
17 March 2000Return made up to 06/01/00; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
31 March 1999Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
31 March 1999Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
12 February 1999Return made up to 06/01/99; full list of members (6 pages)
12 February 1999Return made up to 06/01/99; full list of members (6 pages)
14 January 1998Registered office changed on 14/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed;new director appointed (2 pages)
6 January 1998Incorporation (13 pages)
6 January 1998Incorporation (13 pages)